114. The Postal Telegraph-Cable Company of Massachusetts, H. J. Pettengill, president, Boston, Mass. Received and filed September 11, 1896. 115. The Citizens' Telephone Company of Pennsylvania, Frank E. Sherwood, president, Honesdale, Pa. Received and filed April 8, 1897. 116. The Carolina Mutual Telephone and Telegraph Company of Charleston, S. C., T. Moultrie Mordecai, vice-president, Charleston, S. C. Received and filed June 7, 1897. 117. The Postal Telegraph Company of Illinois, Leander D. Parker, president, Cicago, Ill. Received and filed June 17, 1897. 118. The Southwestern Telegraph and Telephone Company of New York, George B. Perham, secretary, Lowell, Mass. Received and filed July 17, 1897. 119. The Southwestern Telegraph and Telephone Company of Texas, Charles J. Glidden, secretary, Lowell, Mass. Received and filed July 17, 1897. 120. The Spokane and B. C. Telegraph and Telephone Company, R. M. White, secretary, Meyers Falls, Wash. Received and filed July 19, 1897. 121. The Empiro Telephone and Telegraph Company, D. A. Reynolds, president, 803 New York Life Building, New York, N. Y. Received and filed September 28, 1897. 122. The National Telephone and Telegraph Company, George W. Beers, president, Fort Wayne, Ind. Received and filed October 2, 1897. 123. The Northwestern Telephone Exchange Company, George B. Perham, secretary, Lowell, Mass. Received and filed October 8, 1897. 124. The Southwestern Telephone and Telegraph Company of Arkansas, Charles J. Glidden, president, Lowell, Mass. Received and filed November 13, 1897. 125. The Sunset Telephone and Telegraph Company, John I. Sabin, president, San Francisco, Cal. Received and filed December 14, 1897. 126. The Cumberland Telephone and Telegraph Company, James E. Caldwell, president, Nashville, Tenn. Received and filed January 8, 1898. 127. The United Telegraph, Telephone and Electric Company, John G. Earle, president, Chicago, Ill. Received and filed March 25, 1898. 128. The Minnesota Central Telephone Company, D. N. Tallman, president, Minneapolis, Minn. Received and filed April 4, 1898. 129. The Inland Telephone and Telegraph Company, John Lawrence, vice-presi. dent, Spokane, Wash. Received and filed April 11, 1898. 130. The East Tennessee Telephone Company, O. F. Noel, president, Nashville, Tenn. Received and filed April 18, 1898. 131. The Postal Telegraph-Cable Company of Indiana, Welcome I. Capen, president, Indianapolis, Ind. Received and filed April 28, 1898. 132. The Southern Minnesota Telephone Company, Thomas A. Way, president, Slayton, Minn. Received and filed May 14, 1898. 133. The Southern Dakota Telephone Company, Thomas A. Way, president, Madison, S. Dak. Received and filed May 14, 1898. 134. The Western Electric Telephone Company, Thomas A. Way, treasurer, Britt, Iowa. Received and filed May 14, 1898. 135. The Kinlock Telephone Company of Missouri, William F. Nolker, vice-president, St. Louis, Mo. Received and filed May 20, 1898. 736. The American District Telegraph Company of Indiana, H. D. Bennett, president, Indianapolis, Ind. Received and filed June 9, 1898. 137. The Standard Telephone Company of Missouri, Thomas T. Crittenden, president, Kansas City, Mo. Received and filed June 20, 1898. 138. The American District Telegraph Company of Columbus, Ohio, William F. Burdell, secretary, Columbus, Ohio. Received and filed July 6, 1898. 139. The Commercial Cable and Telegraph Company, J. O. Stevens, assistant secretary, 253 Broadway, New York, N. Y. Received and filed July 9, 1898. 140. The Iowa Telephone Company, C, E. Yost, president, Davenport, Iowa. Received and filed July 13, 1898. 141. Postal Telegraph Company, Chas. P. Bruch, secretary, 1031-1033 Chestnut street, Philadelphia, Pa. Received and filed August 30, 1898. 142. Postal Telegraph and Cable Company No. 1, Chas. P. Bruch, secretary, 1031-1033 Chestnut street, Philadelphia, Pa. Received and filed August 30, 1898. 143. Postal Telegraph and Cable Company No. 2, Chas. P. Bruch, secretary, 1031-1033 Chestnut street, Philadelphia, Pa. Received and filed August 30, 1898.♬ 144. Postal Telegraph and Cable Company No. 3, Chas. P. Bruch, secretary, 1031-1033 Chestnut street, Philadelphia, Pa. Received and filed August 30, 1898, 145. The Union Telephone and Telegraph Company, Wm. A. Hughes, secretary, Erie, Pa. Received and filed September 3, 1898. 146. The Central Dakota Telephone Company, E. G. Porter, secretary. Aberdeen, S. Dak. Received and filed October 3, 1898. 147. The Hanamo Telephone Company, J. Woodson Smith, president, Maryville, Mo. Received and filed October 5, 1898. 148. The Owatonna Telephone Exchange Company, W. B. Porter, president, Owatonna, Minn. Received and filed October 8, 1898. 149. The Western Minnesota Telephone Company, E. G. Porter, secretary, Glencoe, Minn. Received and filed October 14, 1898. 150. The Bucyrus Telephone Company, E. L. Barber, president, Bucyrus, Ohio. Received and filed November 3, 1898. 151. The Ottumwa Long Distance Telephone Company, J. C. Goddard, president, Ottumwa, Iowa. Received and filed November 29, 1898. 152. The Dakota Central Telephone Lines, W. G. Bickelhaupt, secretary, Aber deen, S. Dak. Received and filed December 8, 1898. 153. The Savannah Telephone Company, G. A. Haynie, president, Savannah, Me. Received and filed January 3, 1899. 154. The Conway Telephone Company, G. A. Haynie, president, Conway, Iowa. Received and filed January 3, 1899. 155. The Minnesota Mutual Telephone and Telegraph Company, D. N. Talimar, president, Minneapolis, Minn. Received and filed January 5, 1899. 156. The Cleveland Telephone Company, Chas. J. Glidden, president, Lowell, Mass. Received and filed January 14, 1899. 157. The Michigan Telephone Company, George B. Perham, secretary, Lowell, Mass. Received and filed January 28, 1899. 158. The Interstate Telegraph and Telephone Company, A. T. Presson, president, Lakeland, Minn. Received and filed January 28, 1899. 159. The People's Telephone Corporation of New York, D. R. James, president, 87 Nassau street, New York, N. Y. Received and filed February 6, 1899. 160. The Interstate Telephone Company of St. Joseph, Mo., H. W. Hansen, president, St. Joseph, Mo. Received and filed February 14, 1899. 161. The Boston and New York Telephone and Telegraph Company, Charles E. Adams, president, 89 State street, Boston, Mass. Received and filed March 4, 1899. 162. The Massachusetts Telephone and Telegraph Company, Z. S. Halbrook, pres ident, 89 State street, Boston, Mass. Received and filed March 4, 1899. 163. The People's Telephone Company, J. W. Lobb, secretary, Des Moines, Iowa. Received and filed April 10, 1899. 164. The Commercial Cable Company of Cuba, Albert Beck, secretary, 253 Broadway, New York, N. Y. Received and filed April 17, 1899. 165. The Sheridan Telephone Company of Wyoming, W. G. Griffen, vice-president, Sheridan, Wyo. Received and filed April 26, 1899. 166. The Buffalo Telephone Company, C. H. Parmelee, president, Buffalo, N. Y. Received and filed April 27, 1899. 167. The Fairmont Telephone Company of Fairmont, Minn., W. W. Ward, presi. et, Fairmont, Minn. Received and filed May 10, 1899. 168. The Lackawanna Telephone Company, W. J. Lewis, president, Scranton, Pa. Received and filed May 12, 1899. 169. The People's Telephone Company, Abram Nesbitt, president, Wilkesbarre, Pa. Received and filed May 12, 1899. 170. The Old Kentucky Telephone and Telegraph Company, S. T. Prewitt, president, Pinegrove, Ky. Received and filed May 18, 1899. 171. The Wisconsin Telephone Company, Charles J. Glidden, president, Milwankee, Wis. Received and filed May 23, 1899. 172. The Forman Telephone Company, W. W. Bradley, president, Forman, N. Dak. Received and filed May 27, 1899. 173. The American District Telegraph Company of Ohio, H. D. Bennett, presi. dent, Columbus, Ohio. Received and filed June 22, 1899. 174. The Ohio Postal Telegraph-Cable Company, Frederick Willis (onger, president, Cincinnati, Ohio. Received and filed August 9, 1899. 175. The Boston and New York Telephone and Telegraph Company, Chas. E. Adams, president, Boston, Mass. Received and filed August 10, 1899. 176. The Pacific Mutual Telegraph Company of Missouri, W. H. Baker, vicepresident, New York, N. Y. Received and filed September 1, 1899. 177. The Illinois District Telegraph Company, G. R. Johnston, secretary, Western Union Building, Chicago, Ill. Received and filed September 23, 1899. 178. The American District Telegraph Company of Iowa, G. R. Johnston, secretary, Western Union Building, Chicago, Ill. Received and filed September 23, 1899. 179. The Postal Telegraph-Cable Company of Wyoming, Gibson Clark, secretary, Cheyenne, Wyo. Received and filed September 25, 1899. 180. The Colorado Postal Telegraph-Cable Company, Joseph D. Stevens, secretary, Denver, Colo. Received and filed Septen:ber 25, 1899. 181. The Postal Telegraph-Cable Company of Utah, E. P. Gaylord, secretary, Salt Lake City, Utah. Received and filed September 25, 1899, 182. The Postal Telegraph-Cable Company of Montana, T. J. Bates, secretary, Helena, Mont. Received and filed September 25, 1899. 183. The Postal Telegraph-Cable Company of Idaho, W. L. Walker, secretary, Boise City, Idaho. Received and filed September 25, 1899. 184. The American District Telegraph Company of Wisconsin, H. D. Bennett, president, Columbus, Ohio. Received and filed October 20, 1899. M. The American District Telegraph Company of Minnesota, II. D. Bennett, president, Columbus, Ohio. Received and filed October 25, 1899. 186. The Chicago, Milwaukee and Lake Superior Telegraph Company, W. H. Baker, vice-president, New York, N. Y. Received and filed November 4, 1899. 87. The Postal Telegraph and Cable Company of New Jersey, Chas. P. Bruch, secretary, 253 Broadway, New York, N. Y. Received and filed December 4, 1899, 188. The Postal Telegraph and Cable Company of Rhode Island, Chas, P. Bruch, secretary, 253 Broadway, New York, N. Y. Received end filed December 4, 1899. 189. The Postal Telegraph and Cable Company of Connecticut, Chas. P. Bruch, secretary, 253 Broadway, New York, N. Y. Received and filed December 4, 1899. 190. The Commercial Union Telegraph Company of Massachusetts, Chas. P. Bruch, secretary, 253 Broadway, New York, N. Y. Received and filed December 4, 1899. 191. The Atlantic Postal Telegraph Company of New Jersey, Chas. P. Bruch, secretary, 253 Broadway, New York, N. Y. Received and filed December 4, 18992 192. The Commercial Union Telegraph Company of Maine, H. S. Osgood, president, Portland, Me. Received and filed January 18, 1900. 193. The Commercial Union Telegraph Company of New York, Chas. P. Bruch, secretary, New York, N. Y. Received and filed January 19, 1900. 194. The American District Telegraph Company of Kentucky, H. D. Bennett, president, Columbus, Ohio. Received and filed March 1, 1900. 195. The American District Telegraph Company of Michigan (Limited), H. D. Bennett, president, Columbus, Ohio. Received and filed March 1, 1900, 196. The American District Telegraph Company of Pennsylvania, H. D. Bennett, president, Columbus, Ohio. Received and filed March 1, 1900. 197. The Colorado District Telegraph Company, W. A. Deuel, president, Denver, Colo. Received and filed April 2, 1900. 198. The County Telephone and Telegraph System, G. G. Bickley, president, Waterloo, Iowa. Received and filed April 28, 1900. 199. The Postal Telegraph-Cable Company of New Mexico, Chas, P. Bruch, secretary, New York, N. Y. Received and filed May 2, 1900. 200. The Moravia Telephone Company, E. McFatridge, president, Moravia, lowa. Received and filed May 15, 1900. 201. The New State Telephone and Telegraph Company, Chas. G. Cockerill, president, Jefferson, Iowa. Received and filed May 24, 1900. 202. The Chicago and Milwaukee Telegraph Company, F. E. Crawford, secretary, Chicago, Ill. Received and filed May 28, 1900. 203. The Postal Telegraph-Cable Company of Iowa, William H. Baker, president, New York, N. Y. Received and filed July 3, 1900. 204. The American District Telegraph Company, Milwaukee, Wis., W. J. Lloyd, secretary, Milwaukee, Wis. Received and filed August 3, 1900. 205. The American District Telegraph Company of Dakota, H. D. Bennett, presi dent, Columbus, Ohio. Received and filed August 23, 1900. 206. The New York Mutual Telegraph Company, Thomas T. Eckert, president, New York, N. Y. Received and filed October 17, 1900. 207. The Pacific States Telephone and Telegraph Company, J. O. Ainsworth, vicepresident, Portland, Öreg, Received and filed October 27, 1900, 208. The American District Telegraph Company of Montana, H. D. Bennett, president, Columbus, Ohio. Received and filed November 16, 1900. 209. The National District Telegraph Company of Louisiana (Limited), H>2. Bennett, president, Columbus, Ohio. Received and filed November 28, 1900. 210. The American District Telegraph Company of Washington, D. C., H. D. Be nett, president, Columbus, Ohio. Received and filed November 28, 1900, 211. The American District Telegraph Company of Arkansas, E. C. Newton, sec retary, Little Rock, Ark. Received and filed December 18, 1900, 212. The Postal Telegraph-Cable Company of Tennessee, Chas. P. Bruch, secretary, New York, N. Y. Received and filed January 12, 1901. 213. The Mountain Telegraph Company, J. A. Kebler, president, Denver, Colo. Received and filed January 19, 1901. 214. Marthas Vineyard Telegraph Company, Geo. C. Maynard, president, Washington Loan and Trust Building, Washington, D. C. Received and filed January 24, 1901. 215. The Postal Telegraph-Cable Company of Kentucky, Chas. P. Bruch, secretary, New York, N. Y. Received and filed January 24, 1901. 216. New York, Philadelphia and Norfolk Telegraph Company, Anthony Higgins, president, Washington, D. C. Received and filed February 14, 1901. 217. Commercial Telegraph and Cable Company of Louisiana, Chas. P. Bruch, secretary, 253 Broadway, New York, N. Y. Received and filed March 18, 1901. 218. American District Telegraph Company of Texas, G. R. Johnston, secretary, Columbus, Ohio. Received and filed March 20, 1901. 219. American District Telegraph Company of Cleveland, G. R. Johnston, secretary, Columbus, Ohio. Received and filed March 20, 1901. 220. Southern Telegraph Association, New Jersey Corporation and Trust Company, 419 Market street, Camder, N. J. Received and filed April 12, 1901. 221. Missouri District Telegraph Company, R. H. Bohle, secretary and treasurer, St. Louis, Mo. Received and filed April 19, 1901. 222. Américan District Telegraph Company of Missouri, G. R. Johnston, secretary, Columbus, Ohio. Received and filed April 29, 1901. 223. Kansas Postal Telegraph-Cable Company, Chas. P. Bruch, secretary, New York, N. Y. Received and filed June 8, 1901. 224. Postal Telegraph-Cable Company of New Jersey, Charles P. Bruch, secretary, 253 Broadway, New York, N. Y. Received and fiied June 20, 1901. 225. National District Telegraph Company of Michigan (Limited), H. D. Bennett, president, Columbus, Ohio. Received and filed June 28, 1901. 226. Atlantic Telephone Company of the City and State of New York, Wm. H. Stayton, president, New York, N. Y. Received and filed August 14, 1901. 227. United Telephone and Telegraph Company of Minnesota, A. T. Averill, president, Minneapolis, Minn. Received and filed September 12, 1901. 228. Michigan Postal Telegraph Company of Michigan, Chas. P. Bruch, secretary, New York. Received and filed November 2, 1901. 229. Champlain Telegraph Company of New York, Chas. P. Bruch, secretary, New York. Received and filed November 2, 1901. 230. Texas Telegraph Company, Chas. P. Bruch, secretary, New York. Received and filed November 7, 1901. 231. Southern Atlantic Telegraph Company of Baltimore City, Chas. P. Bruch, secretary, New York. Received and filed November 12, 1901. 232. New Jersey Postal Telegraph Company, Chas. P. Bruch, secretary, New York. Feived and filed November 12, 1901. 233. Commercial Pacific Cable Company, Geo. G. Ward, vice-president, New York. Received and filed December 12, 1901. 234. American District Telegraph Company of New Jersey, H. D. Bennett, president, Columbus, Ohio. Received and filed December 13, 1901. 235. Lehigh Telegraph Company, J. O. Stevens, secretary, 253 Broadway, New York, N. Y Received and filed February 4, 1902. |